Michigan Eastern Bankruptcy Court

Case number: 2:21-bk-44887 - Silverside Senior Living, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Silverside Senior Living, LLC
Chapter
11
Judge
Lisa S. Gretchko
Filed
06/07/2021
Last Filing
02/16/2024
Asset
Yes
Vol
v
Docket Header

LEAD, CASECHECKED, Subchapter_V, 341held, MEDIA, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 21-44887-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  06/07/2021
Date terminated:  01/26/2024
Plan confirmed:  03/15/2023
341 meeting:  08/05/2021
Deadline for filing claims:  10/07/2021

Debtor In Possession

Silverside Senior Living, LLC

13228 Chestnut
Southgate, MI 48195
WAYNE-MI
Tax ID / EIN: 82-4722357
fka
ACM Senior Living, LLC

Note
See Joint Administration Order Docket #27


represented by
Lynn M. Brimer

Strobl PLLC
33 Bloomfield Hills Parkway
Suite 125
Bloomfield Hills, MI 48304
248-205-2772
Fax : 248-645-2690
Email: [email protected]

Anthony M. Cimini, Jr

Strobl PLLC
33 Bloomfield Hills Parkway
Suite 125
Bloomfield Hills, MI 48304
586-588-0881
Fax : 248-645-2690
Email: [email protected]
TERMINATED: 06/21/2023

Pamela S. Ritter

Strobl PLLC
33 Bloomfield Hills Parkway
Ste 125
Bloomfield Hills, MI 48304
248-205-2765
Fax : 248-645-2690
Email: [email protected]

Trustee

Charles M. Mouranie

CMM & Associates
43313 Woodward Ave # 1189
Bloomfield Hills, MI 48302
248-767-9492

represented by
Lynn M. Brimer

(See above for address)

U.S. Trustee

Andrew R. Vara
represented by
Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/16/2024432Docket Text
Order for Payment of Unclaimed Funds (Related Doc # 429). (slh) (Entered: 02/16/2024)
01/26/2024Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Charles M. Mouranie is discharged as trustee of the estate and the bond is cancelled and the chapter 11 case is closed . (AGS) (Entered: 01/26/2024)
01/12/2024431Docket Text
BNC Certificate of Mailing. (RE: related document(s)428 Transfer of Claim) No. of Notices: 0. Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
01/12/2024430Docket Text
Final Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (Mouranie, Charles) (Entered: 01/12/2024)
01/10/2024429Docket Text
Application for Payment from Unclaimed Funds to Adams & Cohen LLC in the amount of 1171.00 . (Attachments: # 1 Exhibit # 2 Exhibit) (Camargo, Jairo) (Entered: 01/10/2024)
01/09/2024Docket Text
Receipt of Transfer of Claim( 21-44887-lsg) [claims,trclm] ( 28.00) filing fee. Receipt number A41694002, amount . (U.S. Treasury) (Entered: 01/09/2024)
01/09/2024428Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: amber little To Adams & Cohen LLC Fee Amount $28,. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 01/09/2024)
01/08/2024Docket Text
Receipt of Notice of Unclaimed Funds( 21-44887-lsg) [notice,ntcucdiv] (1301.38) filing fee. Receipt number A41685996, amount . (U.S. Treasury) (Entered: 01/08/2024)
01/08/2024427Docket Text
Amended Notice of Unclaimed Funds in the amount of $1301.38 Filed by Other Professional Charles M. Mouranie. (Mouranie, Charles) (Entered: 01/08/2024)
01/05/2024426Docket Text
Final Notice of Unclaimed Funds in the amount of $1,301.38 Filed by Other Professional Charles M. Mouranie. (Mouranie, Charles) (Entered: 01/05/2024)